- Company Overview for REISS (INTERNATIONAL) LIMITED (05477043)
- Filing history for REISS (INTERNATIONAL) LIMITED (05477043)
- People for REISS (INTERNATIONAL) LIMITED (05477043)
- Charges for REISS (INTERNATIONAL) LIMITED (05477043)
- Registers for REISS (INTERNATIONAL) LIMITED (05477043)
- More for REISS (INTERNATIONAL) LIMITED (05477043)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
16 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 2 February 2019 | |
16 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/02/19 | |
16 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/02/19 | |
16 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/02/19 | |
25 Jun 2019 | TM01 | Termination of appointment of David Anthony Reiss as a director on 21 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
22 Jan 2019 | CH01 | Director's details changed for Mr Jonathan Neil Blanchard on 15 January 2019 | |
20 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 3 February 2018 | |
20 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/02/18 | |
20 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 | |
20 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Christos Angelides on 9 August 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Jonathan Neil Blanchard on 20 August 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Christos Angelides on 20 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Christos Angelides as a director on 9 August 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr David Anthony Reiss on 31 July 2018 | |
25 Jun 2018 | AD03 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
12 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
28 Nov 2017 | AD02 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
22 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 28 January 2017 | |
22 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 | |
15 Nov 2017 | PSC05 | Change of details for Reiss (Holdings) Limited as a person with significant control on 2 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Reiss Building 12 Picton Place London W1U 1BW on 15 November 2017 |